Search icon

CAJ HOME IMPROVEMENTS, INC.

Company Details

Name: CAJ HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2002 (22 years ago)
Entity Number: 2827509
ZIP code: 11580
County: Suffolk
Place of Formation: New York
Address: ANDREW COSBY C/O ROSMAN & CO, 99 W HAWTHORNE AVE SUITE 610, VALLEY STREAM, NY, United States, 11580
Principal Address: 60 RUTLAND RD, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANDREW COSBY C/O ROSMAN & CO, 99 W HAWTHORNE AVE SUITE 610, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
ANDREW COSBY Chief Executive Officer 60 RUTLAND RD, W BABYLON, NY, United States, 11704

Filings

Filing Number Date Filed Type Effective Date
050202002241 2005-02-02 BIENNIAL STATEMENT 2004-10-01
021028000094 2002-10-28 CERTIFICATE OF INCORPORATION 2002-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315669622 0214700 2011-08-31 56 MAPLE AVE., BAY SHORE, NY, 11706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-31
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2014-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2011-10-27
Abatement Due Date 2011-11-08
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2011-10-27
Abatement Due Date 2011-11-08
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2284339 Intrastate Non-Hazmat 2012-11-14 10000 2012 1 1 Private(Property)
Legal Name CAJ HOME IMPROVEMENTS INC
DBA Name -
Physical Address 60 RUTLAND ROAD, WEST BABYLON, NY, 11704, US
Mailing Address 60 RUTLAND ROAD, WEST BABYLON, NY, 11704, US
Phone (631) 669-4199
Fax (631) 669-4199
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State